About

Registered Number: 07197286
Date of Incorporation: 22/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: The Office, 10 St. Augustines Crescent, Penarth, CF64 1BG,

 

Power Ethernet Ltd was registered on 22 March 2010 with its registered office in Penarth, it's status is listed as "Active". We do not know the number of employees at the business. Dinnage, Jennifer Clare, Stalker, Matthew Christopher William, Redshield Business Solutions Limited, Frost, Darrell Phillip, Gardiner, James Theunis, Stalker, Matthew Christopher William, Stanford, Clifford Martin, Might Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Darrell Phillip 10 March 2016 19 May 2017 1
GARDINER, James Theunis 22 March 2010 20 December 2012 1
STALKER, Matthew Christopher William 22 April 2016 23 May 2016 1
STANFORD, Clifford Martin 06 December 2010 05 March 2018 1
MIGHT LIMITED 06 May 2010 24 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DINNAGE, Jennifer Clare 11 November 2011 22 April 2016 1
STALKER, Matthew Christopher William 22 April 2016 23 May 2016 1
REDSHIELD BUSINESS SOLUTIONS LIMITED 24 May 2016 05 March 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 15 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 April 2019
CS01 - N/A 17 April 2018
AD01 - Change of registered office address 22 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 04 June 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
AA - Annual Accounts 13 October 2016
AP04 - Appointment of corporate secretary 27 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP03 - Appointment of secretary 04 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AP01 - Appointment of director 14 March 2016
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 05 May 2015
MISC - Miscellaneous document 17 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 22 January 2013
MG01 - Particulars of a mortgage or charge 05 May 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 07 December 2011
AP03 - Appointment of secretary 18 November 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 19 February 2011
CH01 - Change of particulars for director 19 February 2011
CH01 - Change of particulars for director 19 February 2011
AD01 - Change of registered office address 31 January 2011
AA01 - Change of accounting reference date 31 January 2011
TM01 - Termination of appointment of director 02 October 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 26 May 2010
AP02 - Appointment of corporate director 26 May 2010
NEWINC - New incorporation documents 22 March 2010

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.